CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06405237

Incorporation date

22/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon05/01/2026
Termination of appointment of Holly May Boyles as a director on 2026-01-05
dot icon12/12/2025
Micro company accounts made up to 2025-10-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon10/02/2025
Micro company accounts made up to 2024-10-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon29/07/2024
Appointment of Mr Jamie Walden as a director on 2024-07-29
dot icon22/07/2024
Appointment of Miss Holly May Boyles as a director on 2024-07-22
dot icon09/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/03/2024
Termination of appointment of Amelia Hewitt as a director on 2024-02-23
dot icon17/11/2023
Appointment of Mrs Natalie Reed as a director on 2023-11-17
dot icon17/11/2023
Termination of appointment of Robert Powell as a director on 2023-11-10
dot icon17/11/2023
Director's details changed for Mrs Natalie Reed on 2023-11-17
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-10-31
dot icon25/11/2022
Appointment of Mr Robert Powell as a director on 2022-11-23
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-10-31
dot icon27/01/2022
Termination of appointment of Graham Paul Nicholson as a director on 2022-01-19
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-10-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon16/03/2020
Micro company accounts made up to 2019-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-10-31
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon17/08/2017
Termination of appointment of Nigel Walker as a director on 2017-08-16
dot icon21/07/2017
Micro company accounts made up to 2016-10-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon21/07/2016
Micro company accounts made up to 2015-10-31
dot icon20/08/2015
Appointment of Beard & Ayers Ltd as a secretary on 2015-08-19
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Neil Robert Ayers as a secretary on 2015-08-19
dot icon23/06/2015
Termination of appointment of Carlos Pradel-Gavin as a director on 2015-04-01
dot icon02/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon16/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon16/09/2014
Termination of appointment of Annette Clarke as a director on 2013-11-01
dot icon16/09/2014
Termination of appointment of Ian Hawkins as a director on 2013-11-01
dot icon20/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon21/08/2013
Registered office address changed from C/O Beard & Ayers 73-75 Harpur Street Bedford MK40 2SR United Kingdom on 2013-08-21
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/01/2013
Appointment of Mr Neil Robert Ayers as a secretary
dot icon25/01/2013
Termination of appointment of Christine Hill as a secretary
dot icon06/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/09/2012
Director's details changed for Graham Paul Nickolson on 2012-09-06
dot icon29/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/04/2012
Appointment of Graham Paul Nickolson as a director
dot icon11/04/2012
Termination of appointment of Janet Worley as a director
dot icon11/04/2012
Appointment of Ian Hawkins as a director
dot icon11/04/2012
Termination of appointment of Lisa Karavias as a director
dot icon11/04/2012
Termination of appointment of Nyla Pradel-Gavin as a director
dot icon11/04/2012
Appointment of Mrs Christine Hill as a secretary
dot icon11/04/2012
Termination of appointment of Michael Willis as a director
dot icon11/04/2012
Termination of appointment of Debbie Willis as a director
dot icon11/04/2012
Termination of appointment of Stephen Corbett as a director
dot icon11/04/2012
Registered office address changed from 5 the Chapel High Street Bozeat Wellingborough Northamptonshire NN29 7LE on 2012-04-11
dot icon03/11/2011
Appointment of Miss Janet Patricia Worley as a director
dot icon27/10/2011
Appointment of Mr Nigel Walker as a director
dot icon27/10/2011
Appointment of Miss Amelia Hewitt as a director
dot icon27/10/2011
Appointment of Mrs Nyla Pradel-Gavin as a director
dot icon27/10/2011
Appointment of Mr Carlos Pradel-Gavin as a director
dot icon27/10/2011
Appointment of Mrs Annette Clarke as a director
dot icon27/10/2011
Appointment of Mrs Debbie Willis as a director
dot icon27/10/2011
Appointment of Mr Michael Allan Willis as a director
dot icon12/10/2011
Appointment of Miss Lisa Maria Karavias as a director
dot icon09/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Angus Lawson as a secretary
dot icon04/07/2011
Termination of appointment of Angus Lawson as a director
dot icon04/07/2011
Registered office address changed from Avenue Farmhouse 1 Little Street Yardley Hastings Northampton Northamptonshire NN7 1EZ on 2011-07-04
dot icon04/07/2011
Appointment of Stephen John Corbett as a director
dot icon18/04/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon06/04/2011
Withdraw the company strike off application
dot icon11/12/2010
Voluntary strike-off action has been suspended
dot icon12/10/2010
First Gazette notice for voluntary strike-off
dot icon01/10/2010
Application to strike the company off the register
dot icon08/07/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr Angus James Lawson on 2009-02-06
dot icon08/07/2010
Secretary's details changed for Mr Angus James Lawson on 2009-02-06
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/06/2010
Total exemption small company accounts made up to 2008-10-31
dot icon27/01/2010
Registered office address changed from the Old Rectory, Chadstone Castle Ashby Northamptonshire NN7 1LH on 2010-01-27
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon06/11/2008
Return made up to 22/10/08; full list of members
dot icon05/11/2008
Appointment terminated director helen lawson
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New secretary appointed;new director appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Director resigned
dot icon22/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21K
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEARD & AYERS LTD
Corporate Secretary
18/08/2015 - Present
86
Pradel-Gavin, Carlos
Director
26/10/2011 - 31/03/2015
2
Pradel-Gavin, Nyla
Director
26/10/2011 - 10/04/2012
2
Hawkins, Ian
Director
10/04/2012 - 31/10/2013
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/10/2007 - 21/10/2007
38039

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED

CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/10/2007 with the registered office located at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/10/2007 .

Where is CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED is registered at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY.

What does CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED do?

toggle

CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAPEL MEWS BOZEAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Holly May Boyles as a director on 2026-01-05.